Brentwood
CM13 2RX
Secretary Name | Mr Simon Allen |
---|---|
Status | Current |
Appointed | 21 February 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Cleave Road Sticklepath Barnstaple Devon EX31 2DU |
Director Name | Mr Jonathan Richard Levey |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL |
Director Name | Mr Geoffrey Eaton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sandmartin Crescent Stanway Colchester CO3 8WZ |
Secretary Name | Mr Geoffrey Eaton |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Sandmartin Crescent Stanway Colchester CO3 8WZ |
Secretary Name | Mr Geoffrey Livesey |
---|---|
Status | Resigned |
Appointed | 14 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
450 at £1 | Geoffrey Eaton 45.00% Ordinary |
---|---|
450 at £1 | Paul Sargent 45.00% Ordinary |
100 at £1 | Nigel Samuel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,306 |
Cash | £7,837 |
Current Liabilities | £138,962 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
11 October 2023 | Director's details changed for Mr Paul Graham Sargent on 11 October 2023 (2 pages) |
---|---|
13 September 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
21 June 2023 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 June 2023 (1 page) |
17 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
17 August 2022 | Director's details changed for Mr Paul Graham Sargent on 17 August 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 February 2022 | Registered office address changed from Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 4 February 2022 (1 page) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
23 April 2020 | Notification of Jonathan Levey as a person with significant control on 20 October 2019 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
24 October 2019 | Termination of appointment of Geoffrey Eaton as a director on 24 October 2019 (1 page) |
24 October 2019 | Cessation of Geoffrey Eaton as a person with significant control on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Mr Jonathan Richard Levey as a director on 23 October 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Geoffrey Eaton as a secretary on 21 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Simon Allen as a secretary on 21 February 2019 (2 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (13 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 August 2016 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Clocktower House Suite No 2 Station Road West Horndon Essex CM13 3XL on 17 August 2016 (1 page) |
10 May 2016 | Termination of appointment of Geoffrey Livesey as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Geoffrey Livesey as a secretary on 10 May 2016 (1 page) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 April 2015 | Appointment of Mr Geoffrey Livesey as a secretary on 14 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Geoffrey Livesey as a secretary on 14 March 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (5 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (5 pages) |
22 January 2014 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 22 January 2014 (1 page) |
21 May 2013 | Director's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Geoffrey Eaton on 15 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Incorporation (45 pages) |
17 April 2012 | Incorporation (45 pages) |